Search icon

CHELTE, LLC

Company Details

Name: CHELTE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2005 (20 years ago)
Organization Date: 03 May 2005 (20 years ago)
Last Annual Report: 26 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0612178
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: Po Box 506 221 W Main St, lebanon , KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES LANGFORD Registered Agent

Member

Name Role
Charles David Langford Member
RICHARD ALLEN ROGERS Member
MISTY BELL Member
JOHN STEVEN ROGERS Member
CHRISTOPHER SCOTT ROGERS Member
Barbara Buckman Member
Elmer J George Member

Organizer

Name Role
ELMER J. GEORGE Organizer

Former Company Names

Name Action
TEEL, LLC Old Name

Filings

Name File Date
Dissolution 2024-11-22
Annual Report 2024-01-26
Principal Office Address Change 2023-02-14
Annual Report 2023-02-14
Annual Report 2022-05-09
Registered Agent name/address change 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-04-20
Annual Report 2020-08-07
Annual Report 2019-06-06

Sources: Kentucky Secretary of State